Advanced company searchLink opens in new window

CHUBB INSURANCE INVESTMENT HOLDINGS LTD

Company number 06408046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,147,799
10 Jun 2016 CH01 Director's details changed for Mr Brian Geoffrey Hardwick on 27 May 2016
09 Jun 2016 CH01 Director's details changed for Mr Mark Kent Hammond on 27 May 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AD03 Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP
10 May 2016 AD02 Register inspection address has been changed from One America Square 17 Crosswall London EC3N 2AD England to 100 Leadenhall Street London EC3A 3BP
02 Feb 2016 AP01 Appointment of Mr Mark Kent Hammond as a director on 1 February 2016
02 Feb 2016 AP01 Appointment of Mr Andrew James Kendrick as a director on 1 February 2016
13 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,147,799
13 Nov 2015 AD02 Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP United Kingdom to One America Square 17 Crosswall London EC3N 2AD
09 Nov 2015 AP03 Appointment of Ms Rachael Patricia Trist as a secretary on 6 November 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AD04 Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD
11 May 2015 AD01 Registered office address changed from 106 Fenchurch Street London EC3M 5NB to One America Square 17 Crosswall London EC3N 2AD on 11 May 2015
13 Apr 2015 AP01 Appointment of Mr Brian Geoffrey Hardwick as a director on 2 April 2015
16 Mar 2015 TM01 Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015
16 Mar 2015 TM02 Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015
19 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,147,799
29 Sep 2014 AA Full accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,147,799
08 Jul 2013 AA Full accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
13 Aug 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 AP01 Appointment of Simon Vincent Wood as a director
23 Jul 2012 TM01 Termination of appointment of Kevin O'shiel as a director